Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPROACH (UK) LIMITED
Company Information for

APPROACH (UK) LIMITED

4TH FLOOR CUMBERLAND HOUSE 15-17, CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
Company Registration Number
02564346
Private Limited Company
Liquidation

Company Overview

About Approach (uk) Ltd
APPROACH (UK) LIMITED was founded on 1990-11-30 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Approach (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APPROACH (UK) LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE 15-17
CUMBERLAND PLACE
SOUTHAMPTON
SO15 2BG
Other companies in SO15
 
Filing Information
Company Number 02564346
Company ID Number 02564346
Date formed 1990-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 10/09/2011
Return next due 08/10/2012
Type of accounts FULL
Last Datalog update: 2019-04-04 08:47:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPROACH (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPROACH (UK) LIMITED

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 1992-11-26
MOTORS DIRECTORS LIMITED
Director 1994-01-04
LOUIS ALAN PRESTON
Director 1992-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM GLADWIN
Director 1993-09-24 1994-01-04
JON MESSENT
Director 1992-11-26 1994-01-04
JEREMY CHRISTOPHER HICKS
Director 1992-11-26 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED SOUTHERN (MERTHYR) LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-09GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-09
2017-02-034.68 Liquidators' statement of receipts and payments to 2016-12-09
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT
2016-02-124.68 Liquidators' statement of receipts and payments to 2015-12-09
2015-02-134.68 Liquidators' statement of receipts and payments to 2014-12-09
2013-12-232.24BAdministrator's progress report to 2013-12-10
2013-12-102.34BNotice of move from Administration to creditors voluntary liquidation
2013-08-152.24BAdministrator's progress report to 2013-06-30
2013-08-152.31BNotice of extension of period of Administration
2013-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-03-192.24BAdministrator's progress report to 2013-02-22
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-11-12F2.18Notice of deemed approval of proposals
2012-11-062.16BStatement of affairs with form 2.15B
2012-11-012.16BStatement of affairs with form 2.14B
2012-10-232.17BStatement of administrator's proposal
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/12 FROM 10 Chiswell Street London EC17 4UQ Uk
2012-08-302.12BAppointment of an administrator
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-09-21LATEST SOC21/09/11 STATEMENT OF CAPITAL;GBP 1566149
2011-09-21AR0110/09/11 FULL LIST
2011-09-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 21/09/2011
2011-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 21/09/2011
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-23AR0110/09/10 FULL LIST
2010-09-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-23AD02SAIL ADDRESS CREATED
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS ALAN PRESTON / 10/09/2010
2010-09-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 10/09/2010
2010-09-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 10/09/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-10363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-06RES01ALTER ARTICLES 24/09/2008
2009-01-06RES01ALTER ARTICLES 24/09/2008
2008-09-12363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-29RES12VARYING SHARE RIGHTS AND NAMES
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-24363sRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-13122£ IC 1569979/1566149 31/08/07 £ SR 3830@1=3830
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-27363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-20363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-03-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-23363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to APPROACH (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-02-16
Appointment of Liquidators2013-12-20
Appointment of Administrators2012-08-30
Fines / Sanctions
No fines or sanctions have been issued against APPROACH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-14 Satisfied SANTANDER UK PLC
DEBENTURE 2012-03-14 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2005-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF VARIATION AND CHARGE 2005-01-04 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
LEGAL CHARGE 2001-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-12-01 Satisfied BP OIL UK LIMITED AND MOBIL OIL COMPANY LIMITED
LEGAL CHARGE 1997-01-29 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
CHARGE 1996-12-30 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 1993-08-02 Satisfied GENERAL MOTOR ACCEPTANCE CORPORATION (U.K.)
DEBENTURE 1992-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-04-10 Outstanding VAUXHALL MOTORS LIMITED
LEGAL CHARGE 1991-04-06 Outstanding VAUXHALL MOTOR LIMITED
LEGAL CHARGE 1991-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of APPROACH (UK) LIMITED registering or being granted any patents
Domain Names

APPROACH (UK) LIMITED owns 1 domain names.

approach.co.uk  

Trademarks
We have not found any records of APPROACH (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPROACH (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as APPROACH (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APPROACH (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyAPPROACH (UK) LIMITEDEvent Date2016-02-10
Principal Trading Address: Newbury Road, Andover, Hampshire, SP10 1DS Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a First Dividend to unsecured creditors of the company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Smith & Williamson, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT by no later than 17 March 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 10 December 2013. Office Holder details: David John Blenkarn (IP Nos: 6676) and Gregory Andrew Palfrey (IP No: 9060) both of Smith & Williamson, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. Further details contact: The Joint Liquidators, Tel: 023 8082 7600. Alternative contact: Chris Trimble, E-mail: chris.trimble@smith.williamson.co.uk.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPPROACH (UK) LIMITEDEvent Date2013-12-10
Liquidator's Name and Address: David John Blenkarn and Liquidator's Name and Address: Gregory Andrew Palfrey , both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Further details contact: Garry Lee, Email: garry.lee@smith.williamson.co.uk, Tel: 023 8082 7600.
 
Initiating party Event TypeAppointment of Administrators
Defending partyAPPROACH (UK) LIMITEDEvent Date2012-08-23
In the High Court of Justice Chancery Division, Companies Court case number 6559 David John Blenkarn and Gregory Andrew Palfrey (IP Nos 6676 and 9060 ), both of Smith & Williamson , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT Further details contact: Garry Lee, Email: Garry.Lee@smith.williamson.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPROACH (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPROACH (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.